Background WavePink WaveYellow Wave

A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237)

A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED (01018237) is an active UK company. incorporated on 20 July 1971. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED has been registered for 54 years.

Company Number
01018237
Status
active
Type
ltd
Incorporated
20 July 1971
Age
54 years
Address
1 Kingsland Grange, Warrington, WA1 4RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED

A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED is an active company incorporated on 20 July 1971 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED was registered 54 years ago.(SIC: 20160)

Status

active

Active since 54 years ago

Company No

01018237

LTD Company

Age

54 Years

Incorporated 20 July 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

VITA THERMOPLASTIC COMPOUNDS LIMITED
From: 16 January 1995To: 18 October 2013
P. E. C. (PLASTICS) LIMITED
From: 20 July 1971To: 16 January 1995
Contact
Address

1 Kingsland Grange Woolston Warrington, WA1 4RA,

Previous Addresses

C/O Ico (Uk) Limited Unit 10 Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ
From: 17 July 2014To: 9 February 2017
Sandars Road Heapham Road Industrial Estate Gainsborough Lincs DN21 1RZ
From: 16 October 2013To: 17 July 2014
Times Place 45 Pall Mall London SW1Y 5JG
From: 20 July 1971To: 16 October 2013
Timeline

38 key events • 1971 - 2021

Funding Officers Ownership
Company Founded
Jul 71
Funding Round
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Capital Update
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jun 19
Owner Exit
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

260

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Resolution
19 February 2025
RESOLUTIONSResolutions
Memorandum Articles
19 February 2025
MAMA
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
29 October 2013
MR05Certification of Charge
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Legacy
17 June 2013
SH20SH20
Legacy
17 June 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 June 2013
SH19Statement of Capital
Resolution
17 June 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Legacy
12 May 2010
MG02MG02
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Resolution
20 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Resolution
8 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Memorandum Articles
26 May 2009
MEM/ARTSMEM/ARTS
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
123Notice of Increase in Nominal Capital
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
15 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
27 October 2008
288bResignation of Director or Secretary
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
287Change of Registered Office
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
10 September 2007
MEM/ARTSMEM/ARTS
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
395Particulars of Mortgage or Charge
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
155(6)a155(6)a
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
19 August 2005
MEM/ARTSMEM/ARTS
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
27 August 2003
288cChange of Particulars
Legacy
23 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2003
AUDAUD
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
17 September 2002
288cChange of Particulars
Legacy
16 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
15 August 2001
288cChange of Particulars
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
12 April 2000
288cChange of Particulars
Legacy
16 March 2000
363aAnnual Return
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
363aAnnual Return
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
363aAnnual Return
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
3 April 1997
363aAnnual Return
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
16 April 1996
288288
Legacy
24 March 1996
363x363x
Legacy
9 June 1995
88(2)R88(2)R
Legacy
9 June 1995
123Notice of Increase in Nominal Capital
Resolution
9 June 1995
RESOLUTIONSResolutions
Resolution
9 June 1995
RESOLUTIONSResolutions
Legacy
16 March 1995
363x363x
Accounts With Accounts Type Dormant
9 February 1995
AAAnnual Accounts
Certificate Change Of Name Company
13 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Legacy
24 March 1994
363x363x
Accounts With Accounts Type Dormant
2 April 1993
AAAnnual Accounts
Legacy
19 March 1993
363x363x
Legacy
25 September 1992
287Change of Registered Office
Legacy
18 March 1992
363x363x
Accounts With Accounts Type Dormant
18 February 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
12 April 1991
363x363x
Accounts With Accounts Type Dormant
15 March 1991
AAAnnual Accounts
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Legacy
22 March 1990
363363
Accounts With Accounts Type Dormant
16 March 1990
AAAnnual Accounts
Resolution
16 March 1990
RESOLUTIONSResolutions
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Legacy
1 February 1988
225(2)225(2)
Legacy
24 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Group
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
288288
Legacy
8 December 1986
287Change of Registered Office
Accounts With Made Up Date
18 December 1985
AAAnnual Accounts
Legacy
18 December 1985
363363
Accounts With Made Up Date
20 November 1984
AAAnnual Accounts
Legacy
20 November 1984
363363
Accounts With Made Up Date
19 November 1983
AAAnnual Accounts
Legacy
19 November 1983
363363
Accounts With Made Up Date
20 December 1982
AAAnnual Accounts
Legacy
20 December 1982
363363
Accounts With Made Up Date
25 November 1981
AAAnnual Accounts
Legacy
25 November 1981
363363
Resolution
18 June 1981
RESOLUTIONSResolutions
Accounts With Made Up Date
13 December 1980
AAAnnual Accounts
Legacy
13 December 1980
363363
Legacy
28 December 1979
363363
Accounts With Made Up Date
26 December 1979
AAAnnual Accounts
Legacy
13 December 1978
363363
Legacy
22 December 1977
363363
Legacy
6 December 1976
363363
Legacy
27 September 1976
363363
Incorporation Company
20 July 1971
NEWINCIncorporation